Company NameThe Gas Shop Limited
DirectorsTerence Clive Honour and Marcus Clements
Company StatusActive
Company Number03319120
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous NameFour Ways Plumbing And Heating Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Clive Honour
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleHeating Engineeer
Country of ResidenceEngland
Correspondence Address280 Hempstead Road
Watford
Hertfordshire
WD17 4LY
Secretary NameKathleen Bernadette Honour
NationalityBritish
StatusCurrent
Appointed26 May 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address280 Hempstead Road
Watford
WD17 4LY
Director NameMr Marcus Clements
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Saint Albans Road
Watford
Hertfordshire
WD24 4AS
Director NameRichard Harnden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1998)
RoleHeating Engineer
Correspondence Address102 Exiter Road
Rayners Lane
Harrow
Middlesex
Director NameMr Phillip Hayes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1998)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address110 Rickmansworth Road
Watford
Hertfordshire
WD18 7JG
Director NameRobert Watts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1998)
RoleHeating Engineer
Correspondence Address20 Faldon House
Chenies Way
Watford
Hertfordshire
WD1 8UR
Director NameMr Vincent Gerald Watts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 26 May 2006)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address131 Toms Lane
Kings Langley
Hertfordshire
WD4 8NX
Secretary NameRobert Watts
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1998)
RoleHeating Engineer
Correspondence Address20 Faldon House
Chenies Way
Watford
Hertfordshire
WD1 8UR
Secretary NameMr Vincent Gerald Watts
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Toms Lane
Kings Langley
Hertfordshire
WD4 8NX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.gas-shop.com
Email address[email protected]
Telephone01923 226555
Telephone regionWatford

Location

Registered Address168 Saint Albans Road
Watford
Hertfordshire
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth£16,831
Cash£20,520
Current Liabilities£79,749

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 December 2022Appointment of Mr Marcus Clements as a director on 23 December 2022 (2 pages)
9 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
11 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 March 2019Change of details for Mr Terence Clive Honour as a person with significant control on 2 February 2019 (2 pages)
11 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(5 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(5 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Change of share class name or designation (2 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(6 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(6 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(6 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Return made up to 17/02/09; full list of members (4 pages)
5 May 2009Return made up to 17/02/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 April 2007Return made up to 17/02/07; full list of members (4 pages)
30 April 2007Return made up to 17/02/07; full list of members (4 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Director resigned (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
21 March 2006Return made up to 17/02/06; full list of members (10 pages)
21 March 2006Return made up to 17/02/06; full list of members (10 pages)
30 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
26 March 2004Return made up to 17/02/04; full list of members (9 pages)
26 March 2004Return made up to 17/02/04; full list of members (9 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 April 2003Return made up to 17/02/03; full list of members (11 pages)
10 April 2003Return made up to 17/02/03; full list of members (11 pages)
5 August 2002Ad 24/05/02--------- £ si 4496@1=4496 £ ic 504/5000 (2 pages)
5 August 2002Ad 24/05/02--------- £ si 4496@1=4496 £ ic 504/5000 (2 pages)
27 June 2002Nc inc already adjusted 24/05/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Ad 24/05/02--------- £ si 500@1=500 £ ic 4/504 (2 pages)
27 June 2002Nc inc already adjusted 24/05/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2002Ad 24/05/02--------- £ si 500@1=500 £ ic 4/504 (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 142 villiers road watford WD1 4AJ (1 page)
24 May 2002Registered office changed on 24/05/02 from: 142 villiers road watford WD1 4AJ (1 page)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 March 2002Return made up to 17/02/02; full list of members (6 pages)
19 March 2002Return made up to 17/02/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
29 December 2000Accounts made up to 30 June 2000 (9 pages)
29 December 2000Accounts made up to 30 June 2000 (9 pages)
28 February 2000Return made up to 17/02/00; full list of members (6 pages)
28 February 2000Return made up to 17/02/00; full list of members (6 pages)
7 February 2000Accounts made up to 30 June 1999 (10 pages)
7 February 2000Accounts made up to 30 June 1999 (10 pages)
25 March 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
25 March 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
12 March 1999Return made up to 17/02/99; change of members (6 pages)
12 March 1999Return made up to 17/02/99; change of members (6 pages)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 June 1998Company name changed four ways plumbing and heating s upplies LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed four ways plumbing and heating s upplies LIMITED\certificate issued on 29/06/98 (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
23 April 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Ad 18/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Ad 18/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 February 1997Incorporation (16 pages)
17 February 1997Incorporation (16 pages)